Search icon

INLAND INDUSTRIAL CONTRACTORS, INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: INLAND INDUSTRIAL CONTRACTORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLAND INDUSTRIAL CONTRACTORS, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1962 (62 years ago)
Date of dissolution: 11 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2005 (20 years ago)
Document Number: 264971
FEI/EIN Number 590994418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2101 MARYLAND CIRCLE, TALLAHASSEE, FL, 32303, US
Mail Address: 2101 MARYLAND CIRCLE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INLAND INDUSTRIAL CONTRACTORS, INCORPORATED, ALABAMA 000-757-983 ALABAMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
MAGELITZ LARRY L Director 1335 LERIDA WAY, PACIFICA, CA, 94044
MAGELITZ LARRY L President 1335 LERIDA WAY, PACIFICA, CA, 94044
MAGELITZ LARRY L Secretary 1335 LERIDA WAY, PACIFICA, CA, 94044
MAGELITZ LARRY L Treasurer 1335 LERIDA WAY, PACIFICA, CA, 94044
SKINNER THOMAS D Vice President POB OX 38303, TALLAHASSEE, FL, 323158303
PEEPLES ROBIN D Assistant Treasurer 5491 FLORIDA DRIVE, CONCORD, CA, 94521

Events

Event Type Filed Date Value Description
AMENDMENT 2005-01-11 - -
VOLUNTARY DISSOLUTION 2005-01-11 - -
REGISTERED AGENT NAME CHANGED 2004-12-28 CT CORPORATION SYSTEM -
REINSTATEMENT 2004-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-04-27 2101 MARYLAND CIRCLE, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 2101 MARYLAND CIRCLE, TALLAHASSEE, FL 32303 -

Documents

Name Date
Amendment 2005-01-13
Voluntary Dissolution 2005-01-11
REINSTATEMENT 2004-12-28
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State